10501581 Canada Inc.

Address:
8 Strathearn Avenue, Unit 15, Brampton, ON L6T 4V4

10501581 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10501581. The registration start date is November 19, 2017. The current status is Active.

Corporation Overview

Corporation ID 10501581
Business Number 784554883
Corporation Name 10501581 Canada Inc.
Registered Office Address 8 Strathearn Avenue
Unit 15
Brampton
ON L6T 4V4
Incorporation Date 2017-11-19
Corporation Status Active / Actif
Number of Directors 2 - 2

Directors

Director Name Director Address
Lakhvinder Kahlon 126 Fallingdale Crescent, Brampton ON L6T 3J6, Canada
Sumit Sharma 4K Spadina Avenue Suite 623, Toronto ON M5V 3Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-11-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-11-19 current 8 Strathearn Avenue, Unit 15, Brampton, ON L6T 4V4
Name 2017-11-19 current 10501581 Canada Inc.
Status 2017-11-19 current Active / Actif

Activities

Date Activity Details
2017-11-19 Incorporation / Constitution en société

Office Location

Address 8 Strathearn Avenue
City Brampton
Province ON
Postal Code L6T 4V4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ruby Auto Services Inc. 8 Strathearn Avenue, Unit 7, Brampton, ON L6T 4L9 2009-07-23
7313519 Canada Inc. 8 Strathearn Avenue, Unit 24, Brampton, ON L6T 4L9 2010-01-15
High Water Marine Services Inc. 8 Strathearn Avenue, Brampton, ON L6T 4V4 2014-06-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9094121 Canada Inc. 2724 Steeles Ave E, Brampton, ON L6T 0A1 2014-11-20
Pavetra Bikes Inc. 9 Manswood Crescent, Brampton, ON L6T 0A3 2020-04-06
Panav Logistics Inc. 8140 Gorewood Drive, Brampton, ON L6T 0A7 2020-04-03
A S Kang Transport Inc. 8168 Gorewood Dr, Brampton, ON L6T 0A7 2019-09-12
10985490 Canada Inc. 8158 Gorewood Drive, Brampton, ON L6T 0A7 2018-09-10
Security Iris Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2017-12-27
Rightway Hauling Corporation 8158 Gorewood Dr, Brampton, ON L6T 0A7 2011-01-03
Lsp It Services Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-03-09
10713210 Canada Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-04-03
Sai Technical Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2019-09-30
Find all corporations in postal code L6T

Corporation Directors

Name Address
Lakhvinder Kahlon 126 Fallingdale Crescent, Brampton ON L6T 3J6, Canada
Sumit Sharma 4K Spadina Avenue Suite 623, Toronto ON M5V 3Y9, Canada

Entities with the same directors

Name Director Name Director Address
OFF THE RACK Inc. Sumit Sharma 5557, Richmeadow mews, Mississauga ON L4Z 3T4, Canada
8543267 CANADA INC. SUMIT SHARMA 11 LAKELAND DRIVE, ETOBICOKE ON M9V 1M8, Canada
SEND THREE ENTERPRISES INC. SUMIT SHARMA 1690 DELLBROOK AVE., PICKERING ON L1X 2B3, Canada
First Foray Inc. Sumit Sharma 1911 - 265 Enfield Place, Mississauga ON L5B 3Y7, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6T 4V4

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 10501581 Canada Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches